Advanced company searchLink opens in new window

FARADION LIMITED

Company number 07338748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2021 SH08 Change of share class name or designation
15 Dec 2021 SH10 Particulars of variation of rights attached to shares
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 74.84
17 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 AP01 Appointment of Mr Christian Andersen as a director on 20 September 2021
04 Nov 2021 TM01 Termination of appointment of Hermann Schweizer as a director on 5 October 2021
10 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
09 Aug 2021 TM01 Termination of appointment of Tore Sylvester Jeppesen as a director on 7 June 2021
20 Apr 2021 AP01 Appointment of Mr Christoph Ostermann as a director on 20 April 2021
20 Apr 2021 AP01 Appointment of Mr Hermann Schweizer as a director on 20 April 2021
09 Apr 2021 TM01 Termination of appointment of Jeremy Barker as a director on 9 April 2021
25 Mar 2021 CH01 Director's details changed for Mr James Quinn on 24 March 2021
08 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
28 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2019 PSC02 Notification of Enterprise Ventures (General Partner Fy Seedcorn) Limited as a person with significant control on 6 April 2016
05 Nov 2019 PSC02 Notification of Enterprise Ventures Limited as a person with significant control on 6 April 2016
21 Oct 2019 PSC07 Cessation of Finance Yorkshire Seedcorn Limited Partnership as a person with significant control on 6 April 2016
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
21 Jun 2019 PSC07 Cessation of Enterprise Ventures Limited as a person with significant control on 6 April 2016
21 Jun 2019 PSC07 Cessation of Enterprise Ventures ( General Partner Fy Seedcorn) Limited as a person with significant control on 6 April 2016
21 Jun 2019 PSC02 Notification of Finance Yorkshire Seedcorn Limited Partnership as a person with significant control on 6 April 2016
21 Jun 2019 AP01 Appointment of Mr James Quinn as a director on 18 June 2019